personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hazard, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Lester Adams, Kentucky

Address: 115 Adams Creek Dr Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61083-tnw: "In Hazard, KY, Lester Adams filed for Chapter 7 bankruptcy in Aug 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2013."
Lester Adams — Kentucky, 13-61083


ᐅ Kristi Lee Adams, Kentucky

Address: 46 Colonial Dr Hazard, KY 41701-6620

Brief Overview of Bankruptcy Case 2014-60420-grs: "Kristi Lee Adams's bankruptcy, initiated in 2014-04-01 and concluded by June 2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Lee Adams — Kentucky, 2014-60420


ᐅ Brian Keith Adams, Kentucky

Address: 237 Browns Fork Rd Hazard, KY 41701-6533

Snapshot of U.S. Bankruptcy Proceeding Case 15-61402-grs: "In Hazard, KY, Brian Keith Adams filed for Chapter 7 bankruptcy in Nov 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Brian Keith Adams — Kentucky, 15-61402


ᐅ Jamie Lynn Adams, Kentucky

Address: 237 Browns Fork Rd Hazard, KY 41701-6533

Brief Overview of Bankruptcy Case 15-61402-grs: "The bankruptcy filing by Jamie Lynn Adams, undertaken in Nov 19, 2015 in Hazard, KY under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets."
Jamie Lynn Adams — Kentucky, 15-61402


ᐅ Matthew R Adams, Kentucky

Address: 639 Antler Dr Hazard, KY 41701-8255

Bankruptcy Case 15-60282-grs Summary: "In a Chapter 7 bankruptcy case, Matthew R Adams from Hazard, KY, saw their proceedings start in 03/10/2015 and complete by June 8, 2015, involving asset liquidation."
Matthew R Adams — Kentucky, 15-60282


ᐅ Kenneth Wayne Arnett, Kentucky

Address: 2564 Upper Second Creek Rd Hazard, KY 41701-9503

Snapshot of U.S. Bankruptcy Proceeding Case 14-61512-grs: "Hazard, KY resident Kenneth Wayne Arnett's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2015."
Kenneth Wayne Arnett — Kentucky, 14-61512


ᐅ Shannon Arnett, Kentucky

Address: 165 Sumac St Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60722-jms7: "The case of Shannon Arnett in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Arnett — Kentucky, 11-60722


ᐅ Gulie Samone Arnett, Kentucky

Address: PO Box 1714 Hazard, KY 41702-1714

Concise Description of Bankruptcy Case 14-60349-grs7: "Gulie Samone Arnett's Chapter 7 bankruptcy, filed in Hazard, KY in 2014-03-17, led to asset liquidation, with the case closing in 2014-06-15."
Gulie Samone Arnett — Kentucky, 14-60349


ᐅ Jennifer Ashley, Kentucky

Address: 10638 Lotts Creek Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60221-jms: "In Hazard, KY, Jennifer Ashley filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Jennifer Ashley — Kentucky, 12-60221


ᐅ Elizabeth Back, Kentucky

Address: 107 Mountain View Dr Hazard, KY 41701

Bankruptcy Case 11-61395-jms Overview: "The case of Elizabeth Back in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Back — Kentucky, 11-61395


ᐅ Harrison Bailey, Kentucky

Address: PO Box 1593 Hazard, KY 41702

Bankruptcy Case 11-60708-jms Overview: "The bankruptcy record of Harrison Bailey from Hazard, KY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Harrison Bailey — Kentucky, 11-60708


ᐅ Jerry L Bailey, Kentucky

Address: PO Box 2127 Hazard, KY 41702

Brief Overview of Bankruptcy Case 11-60509-tnw: "Hazard, KY resident Jerry L Bailey's April 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
Jerry L Bailey — Kentucky, 11-60509


ᐅ Carolyn Machelle Baker, Kentucky

Address: 6369 KY Highway 451 Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60352-jms7: "Carolyn Machelle Baker's bankruptcy, initiated in Mar 13, 2011 and concluded by 06.29.2011 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Machelle Baker — Kentucky, 11-60352


ᐅ Lowell Baker, Kentucky

Address: 373 Harvey Ln Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61181-grs: "Hazard, KY resident Lowell Baker's Sep 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2013."
Lowell Baker — Kentucky, 13-61181


ᐅ Angela Baker, Kentucky

Address: 13080 Ky Highway 451 Hazard, KY 41701-8143

Bankruptcy Case 15-61361-grs Summary: "The bankruptcy record of Angela Baker from Hazard, KY, shows a Chapter 7 case filed in Nov 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Angela Baker — Kentucky, 15-61361


ᐅ Connie Lynn Baker, Kentucky

Address: PO Box 1442 Hazard, KY 41702

Bankruptcy Case 11-60715-jms Summary: "Hazard, KY resident Connie Lynn Baker's 05.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-01."
Connie Lynn Baker — Kentucky, 11-60715


ᐅ Krystal Baker, Kentucky

Address: 75 Hoss Cat Ln Hazard, KY 41701

Bankruptcy Case 12-61409-grs Overview: "The bankruptcy filing by Krystal Baker, undertaken in November 21, 2012 in Hazard, KY under Chapter 7, concluded with discharge in February 25, 2013 after liquidating assets."
Krystal Baker — Kentucky, 12-61409


ᐅ Jerry Glenn Baker, Kentucky

Address: PO Box 2473 Hazard, KY 41702-2473

Concise Description of Bankruptcy Case 14-60306-grs7: "In Hazard, KY, Jerry Glenn Baker filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2014."
Jerry Glenn Baker — Kentucky, 14-60306


ᐅ Jimmy Baker, Kentucky

Address: 318 Cornell Ave Hazard, KY 41701

Concise Description of Bankruptcy Case 13-61220-grs7: "In Hazard, KY, Jimmy Baker filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jimmy Baker — Kentucky, 13-61220


ᐅ Challis Balch, Kentucky

Address: 48 Clear Creek Rd Hazard, KY 41701-7551

Brief Overview of Bankruptcy Case 15-60310-grs: "Challis Balch's bankruptcy, initiated in March 2015 and concluded by 06/14/2015 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Challis Balch — Kentucky, 15-60310


ᐅ Patrick Alan Balch, Kentucky

Address: 800 Pinebrook Rd Hazard, KY 41701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60345-jms: "The bankruptcy filing by Patrick Alan Balch, undertaken in 03/11/2011 in Hazard, KY under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Patrick Alan Balch — Kentucky, 11-60345


ᐅ Ronald Jason Barnett, Kentucky

Address: 264 Galley St Hazard, KY 41701

Brief Overview of Bankruptcy Case 12-60787-jms: "Ronald Jason Barnett's bankruptcy, initiated in 06.26.2012 and concluded by 2012-10-12 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Jason Barnett — Kentucky, 12-60787


ᐅ Alger Christopher Barrett, Kentucky

Address: 103 Tranquility Ln Hazard, KY 41701-8477

Brief Overview of Bankruptcy Case 2014-60527-tnw: "In Hazard, KY, Alger Christopher Barrett filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Alger Christopher Barrett — Kentucky, 2014-60527


ᐅ Vanessa Bergadon, Kentucky

Address: 3037 N Main St Hazard, KY 41701-5901

Concise Description of Bankruptcy Case 15-613487: "The bankruptcy record of Vanessa Bergadon from Hazard, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Vanessa Bergadon — Kentucky, 15-61348


ᐅ Janet Michelle Blair, Kentucky

Address: 61 Kalakaon Dr Hazard, KY 41701-8136

Snapshot of U.S. Bankruptcy Proceeding Case 16-60923-grs: "The bankruptcy filing by Janet Michelle Blair, undertaken in July 2016 in Hazard, KY under Chapter 7, concluded with discharge in October 26, 2016 after liquidating assets."
Janet Michelle Blair — Kentucky, 16-60923


ᐅ William D Blair, Kentucky

Address: 61 Kalakaon Dr Hazard, KY 41701-8136

Bankruptcy Case 16-60923-grs Overview: "The case of William D Blair in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Blair — Kentucky, 16-60923


ᐅ Christopher Todd Blanton, Kentucky

Address: 326 Cornell Ave Hazard, KY 41701

Brief Overview of Bankruptcy Case 11-60302-jms: "In Hazard, KY, Christopher Todd Blanton filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2011."
Christopher Todd Blanton — Kentucky, 11-60302


ᐅ Robert Lee Blanton, Kentucky

Address: 590 Gorman Hollow Rd Apt 626 Hazard, KY 41701-2326

Brief Overview of Bankruptcy Case 14-60219-grs: "In a Chapter 7 bankruptcy case, Robert Lee Blanton from Hazard, KY, saw their proceedings start in 2014-02-23 and complete by May 2014, involving asset liquidation."
Robert Lee Blanton — Kentucky, 14-60219


ᐅ Billie Bolling, Kentucky

Address: PO Box 1473 Hazard, KY 41702

Bankruptcy Case 11-60617-jms Summary: "The case of Billie Bolling in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Bolling — Kentucky, 11-60617


ᐅ Shondra Barnett Bowling, Kentucky

Address: 1982 Big Creek Rd Hazard, KY 41701-6419

Bankruptcy Case 15-60905-grs Summary: "The bankruptcy filing by Shondra Barnett Bowling, undertaken in 07/21/2015 in Hazard, KY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Shondra Barnett Bowling — Kentucky, 15-60905


ᐅ Janice Kay Bowling, Kentucky

Address: 333 3rd St Hazard, KY 41701-2163

Bankruptcy Case 14-61491-grs Overview: "In a Chapter 7 bankruptcy case, Janice Kay Bowling from Hazard, KY, saw her proceedings start in 2014-12-20 and complete by 2015-03-20, involving asset liquidation."
Janice Kay Bowling — Kentucky, 14-61491


ᐅ Anthony Bowling, Kentucky

Address: 1982 Big Creek Rd Hazard, KY 41701-6419

Brief Overview of Bankruptcy Case 15-60905-grs: "The case of Anthony Bowling in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Bowling — Kentucky, 15-60905


ᐅ Samuel Bowling, Kentucky

Address: 333 3rd St Hazard, KY 41701-2163

Bankruptcy Case 14-61491-grs Overview: "In Hazard, KY, Samuel Bowling filed for Chapter 7 bankruptcy in 12/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2015."
Samuel Bowling — Kentucky, 14-61491


ᐅ Brenda Kay Brashear, Kentucky

Address: 2273 N Main St Apt 2 Hazard, KY 41701

Bankruptcy Case 12-60711-jms Summary: "Brenda Kay Brashear's Chapter 7 bankruptcy, filed in Hazard, KY in 05.31.2012, led to asset liquidation, with the case closing in 09.16.2012."
Brenda Kay Brashear — Kentucky, 12-60711


ᐅ Frances D Brashear, Kentucky

Address: 2232 N Main St Hazard, KY 41701

Concise Description of Bankruptcy Case 11-60881-jms7: "Frances D Brashear's bankruptcy, initiated in Jun 22, 2011 and concluded by 2011-10-08 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances D Brashear — Kentucky, 11-60881


ᐅ Tracy Brewer, Kentucky

Address: PO Box 1242 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 10-61211-jms: "In a Chapter 7 bankruptcy case, Tracy Brewer from Hazard, KY, saw their proceedings start in Jul 30, 2010 and complete by November 15, 2010, involving asset liquidation."
Tracy Brewer — Kentucky, 10-61211


ᐅ James Brandon Brewer, Kentucky

Address: 5268 W KY Highway 80 Hazard, KY 41701

Bankruptcy Case 13-70261-tnw Overview: "Hazard, KY resident James Brandon Brewer's Apr 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2013."
James Brandon Brewer — Kentucky, 13-70261


ᐅ Stephanie N Brown, Kentucky

Address: 110 Pine Grove Cir Hazard, KY 41701

Concise Description of Bankruptcy Case 12-60783-jms7: "Hazard, KY resident Stephanie N Brown's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2012."
Stephanie N Brown — Kentucky, 12-60783


ᐅ Jr Clayton Brown, Kentucky

Address: 180 Argyll Cir Hazard, KY 41701

Concise Description of Bankruptcy Case 12-61331-grs7: "Jr Clayton Brown's bankruptcy, initiated in 10/31/2012 and concluded by February 4, 2013 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clayton Brown — Kentucky, 12-61331


ᐅ Kevin D Brown, Kentucky

Address: 140 Combs St Hazard, KY 41701

Concise Description of Bankruptcy Case 13-61411-tnw7: "Kevin D Brown's bankruptcy, initiated in 2013-10-30 and concluded by 2014-02-03 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Brown — Kentucky, 13-61411


ᐅ Charlotte Lynn Brown, Kentucky

Address: PO Box 715 Hazard, KY 41702-0715

Snapshot of U.S. Bankruptcy Proceeding Case 15-61507-grs: "The bankruptcy filing by Charlotte Lynn Brown, undertaken in 12/18/2015 in Hazard, KY under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Charlotte Lynn Brown — Kentucky, 15-61507


ᐅ Arthur Trent Brown, Kentucky

Address: 323 Smith Ln Hazard, KY 41701-6221

Brief Overview of Bankruptcy Case 15-60241-grs: "The case of Arthur Trent Brown in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Trent Brown — Kentucky, 15-60241


ᐅ Bridgette Rhnea Brown, Kentucky

Address: 323 Smith Ln Hazard, KY 41701-6221

Bankruptcy Case 15-60241-grs Overview: "The bankruptcy record of Bridgette Rhnea Brown from Hazard, KY, shows a Chapter 7 case filed in February 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2015."
Bridgette Rhnea Brown — Kentucky, 15-60241


ᐅ Brandon S Bryant, Kentucky

Address: 575 Pecan St Hazard, KY 41701

Concise Description of Bankruptcy Case 11-61219-jms7: "Brandon S Bryant's Chapter 7 bankruptcy, filed in Hazard, KY in 09.09.2011, led to asset liquidation, with the case closing in 12.26.2011."
Brandon S Bryant — Kentucky, 11-61219


ᐅ Kenneth Gregory Bryant, Kentucky

Address: PO Box 476 Hazard, KY 41702

Concise Description of Bankruptcy Case 12-61194-grs7: "The bankruptcy filing by Kenneth Gregory Bryant, undertaken in 10.05.2012 in Hazard, KY under Chapter 7, concluded with discharge in Jan 9, 2013 after liquidating assets."
Kenneth Gregory Bryant — Kentucky, 12-61194


ᐅ Jeffrey Scott Burton, Kentucky

Address: 559 Youngs Fork Rd Hazard, KY 41701

Bankruptcy Case 13-70049-tnw Overview: "Jeffrey Scott Burton's bankruptcy, initiated in 2013-01-29 and concluded by May 2013 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Burton — Kentucky, 13-70049


ᐅ Freda Laverne Bush, Kentucky

Address: 105 Hirams Dr Hazard, KY 41701-7439

Concise Description of Bankruptcy Case 15-60553-grs7: "In a Chapter 7 bankruptcy case, Freda Laverne Bush from Hazard, KY, saw her proceedings start in Apr 29, 2015 and complete by July 28, 2015, involving asset liquidation."
Freda Laverne Bush — Kentucky, 15-60553


ᐅ Mary J Bush, Kentucky

Address: PO Box 1905 Hazard, KY 41702

Bankruptcy Case 13-61386-grs Overview: "In Hazard, KY, Mary J Bush filed for Chapter 7 bankruptcy in October 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2014."
Mary J Bush — Kentucky, 13-61386


ᐅ Jeffery Colby Bush, Kentucky

Address: 171 Shady Pine Ln Hazard, KY 41701

Bankruptcy Case 12-60143-jms Summary: "The case of Jeffery Colby Bush in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Colby Bush — Kentucky, 12-60143


ᐅ Robert Dennis Butler, Kentucky

Address: PO Box 443 Hazard, KY 41702-0443

Bankruptcy Case 2014-60566-grs Summary: "The case of Robert Dennis Butler in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dennis Butler — Kentucky, 2014-60566


ᐅ David Campbell, Kentucky

Address: 36 Village Dr Hazard, KY 41701

Brief Overview of Bankruptcy Case 09-60937-jms: "The bankruptcy record of David Campbell from Hazard, KY, shows a Chapter 7 case filed in 06/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2010."
David Campbell — Kentucky, 09-60937


ᐅ Kevin Campbell, Kentucky

Address: 125 Rockaway St Hazard, KY 41701-1445

Concise Description of Bankruptcy Case 10-61806-grs7: "Chapter 13 bankruptcy for Kevin Campbell in Hazard, KY began in 11.30.2010, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-27."
Kevin Campbell — Kentucky, 10-61806


ᐅ Kl Campbell, Kentucky

Address: 1811 Big Creek Rd Hazard, KY 41701-6418

Concise Description of Bankruptcy Case 09-61637-grs7: "Kl Campbell, a resident of Hazard, KY, entered a Chapter 13 bankruptcy plan in 10.13.2009, culminating in its successful completion by November 2014."
Kl Campbell — Kentucky, 09-61637


ᐅ Anna Campbell, Kentucky

Address: 25 Elma Ln Hazard, KY 41701-5438

Bankruptcy Case 15-61433-grs Summary: "The bankruptcy filing by Anna Campbell, undertaken in 11/24/2015 in Hazard, KY under Chapter 7, concluded with discharge in Feb 22, 2016 after liquidating assets."
Anna Campbell — Kentucky, 15-61433


ᐅ Thor Campbell, Kentucky

Address: 907 Messer Branch Rd Hazard, KY 41701

Bankruptcy Case 10-61419-jms Overview: "In a Chapter 7 bankruptcy case, Thor Campbell from Hazard, KY, saw their proceedings start in 2010-09-10 and complete by 2010-12-27, involving asset liquidation."
Thor Campbell — Kentucky, 10-61419


ᐅ Tracy Caudill, Kentucky

Address: 232 Sim Bowling Cir Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-61537-jms: "In Hazard, KY, Tracy Caudill filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2011."
Tracy Caudill — Kentucky, 10-61537


ᐅ Kendra Caudill, Kentucky

Address: 153 Deaton St Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-61060-jms: "In Hazard, KY, Kendra Caudill filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2010."
Kendra Caudill — Kentucky, 10-61060


ᐅ Billy J Caudill, Kentucky

Address: 149 Adams Creek Dr Hazard, KY 41701-8954

Snapshot of U.S. Bankruptcy Proceeding Case 15-60867-tnw: "Billy J Caudill's Chapter 7 bankruptcy, filed in Hazard, KY in 07/09/2015, led to asset liquidation, with the case closing in 2015-10-07."
Billy J Caudill — Kentucky, 15-60867


ᐅ Christie Sue Caudill, Kentucky

Address: 149 Adams Creek Dr Hazard, KY 41701-8954

Bankruptcy Case 15-60867-tnw Summary: "Christie Sue Caudill's bankruptcy, initiated in 2015-07-09 and concluded by October 7, 2015 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Sue Caudill — Kentucky, 15-60867


ᐅ Tammy Lynn Caywood, Kentucky

Address: PO Box 256 Hazard, KY 41702-0256

Bankruptcy Case 14-60694-grs Summary: "Tammy Lynn Caywood's bankruptcy, initiated in June 2014 and concluded by September 7, 2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Caywood — Kentucky, 14-60694


ᐅ Jerry Otis Chandler, Kentucky

Address: PO Box 1537 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 13-60978-grs: "Jerry Otis Chandler's Chapter 7 bankruptcy, filed in Hazard, KY in July 2013, led to asset liquidation, with the case closing in Nov 3, 2013."
Jerry Otis Chandler — Kentucky, 13-60978


ᐅ L D Chatt, Kentucky

Address: PO Box 2111 Hazard, KY 41702-2111

Bankruptcy Case 14-60289-grs Summary: "The case of L D Chatt in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
L D Chatt — Kentucky, 14-60289


ᐅ Alma Clemons, Kentucky

Address: PO Box 1625 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 09-61829-jms: "In Hazard, KY, Alma Clemons filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2010."
Alma Clemons — Kentucky, 09-61829


ᐅ Todd Clemons, Kentucky

Address: 53 Lauren Paige Ln Hazard, KY 41701-5486

Bankruptcy Case 15-60572-grs Summary: "Hazard, KY resident Todd Clemons's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Todd Clemons — Kentucky, 15-60572


ᐅ Vivian Clemons, Kentucky

Address: 908 Highland Ave Apt A Hazard, KY 41701-2508

Bankruptcy Case 16-60561-grs Summary: "Vivian Clemons's bankruptcy, initiated in 2016-05-07 and concluded by 08/05/2016 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Clemons — Kentucky, 16-60561


ᐅ David Cody, Kentucky

Address: 132 Manolia Circle Hazard, KY 41701

Brief Overview of Bankruptcy Case 2014-60419-grs: "David Cody's bankruptcy, initiated in 04.01.2014 and concluded by 06.30.2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cody — Kentucky, 2014-60419


ᐅ Pamela Lydia Cole, Kentucky

Address: 564 Krypton Lick Branch Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 12-60241-jms7: "In a Chapter 7 bankruptcy case, Pamela Lydia Cole from Hazard, KY, saw her proceedings start in February 28, 2012 and complete by 2012-06-15, involving asset liquidation."
Pamela Lydia Cole — Kentucky, 12-60241


ᐅ Randy Collins, Kentucky

Address: PO Box 1714 Hazard, KY 41702-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-60669-grs: "Randy Collins's Chapter 7 bankruptcy, filed in Hazard, KY in 2016-05-31, led to asset liquidation, with the case closing in 2016-08-29."
Randy Collins — Kentucky, 16-60669


ᐅ Regina Michelle Collins, Kentucky

Address: 231 Sunset St Hazard, KY 41701-1547

Bankruptcy Case 16-60928-grs Summary: "The bankruptcy record of Regina Michelle Collins from Hazard, KY, shows a Chapter 7 case filed in 07.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2016."
Regina Michelle Collins — Kentucky, 16-60928


ᐅ Susan Elizabeth Colwell, Kentucky

Address: 240 E Main St Hazard, KY 41701

Bankruptcy Case 13-60438-grs Summary: "The case of Susan Elizabeth Colwell in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Elizabeth Colwell — Kentucky, 13-60438


ᐅ Jonathan David Combs, Kentucky

Address: 301 Lyttle Blvd Hazard, KY 41701-1739

Concise Description of Bankruptcy Case 14-60371-grs7: "In Hazard, KY, Jonathan David Combs filed for Chapter 7 bankruptcy in 2014-03-22. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2014."
Jonathan David Combs — Kentucky, 14-60371


ᐅ Susie G Combs, Kentucky

Address: 270 Pads Branch Rd Hazard, KY 41701

Brief Overview of Bankruptcy Case 11-60562-jms: "The case of Susie G Combs in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susie G Combs — Kentucky, 11-60562


ᐅ Alex G Combs, Kentucky

Address: 5427 Lotts Creek Rd Hazard, KY 41701-9020

Bankruptcy Case 08-70160-tnw Summary: "Alex G Combs's Hazard, KY bankruptcy under Chapter 13 in 03/21/2008 led to a structured repayment plan, successfully discharged in 05.08.2013."
Alex G Combs — Kentucky, 08-70160


ᐅ Joyce Combs, Kentucky

Address: PO Box 174 Hazard, KY 41702-0174

Snapshot of U.S. Bankruptcy Proceeding Case 15-60483-grs: "In a Chapter 7 bankruptcy case, Joyce Combs from Hazard, KY, saw her proceedings start in 04/13/2015 and complete by 08.13.2015, involving asset liquidation."
Joyce Combs — Kentucky, 15-60483


ᐅ Jr Arthur Nelvius Combs, Kentucky

Address: 240 Cedar St Hazard, KY 41701-1508

Brief Overview of Bankruptcy Case 14-60360-grs: "The bankruptcy record of Jr Arthur Nelvius Combs from Hazard, KY, shows a Chapter 7 case filed in 03.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Jr Arthur Nelvius Combs — Kentucky, 14-60360


ᐅ Terri P Combs, Kentucky

Address: 680 Grant Combs Rd Hazard, KY 41701-2078

Bankruptcy Case 14-61286-grs Summary: "Terri P Combs's bankruptcy, initiated in October 30, 2014 and concluded by 01.28.2015 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri P Combs — Kentucky, 14-61286


ᐅ Jr Jimmy Dean Combs, Kentucky

Address: PO Box 2279 Hazard, KY 41702

Brief Overview of Bankruptcy Case 12-61425-grs: "The bankruptcy record of Jr Jimmy Dean Combs from Hazard, KY, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2013."
Jr Jimmy Dean Combs — Kentucky, 12-61425


ᐅ Barbara Combs, Kentucky

Address: 1929 Combs Rd Apt 201 Hazard, KY 41701-7972

Concise Description of Bankruptcy Case 15-60803-grs7: "In Hazard, KY, Barbara Combs filed for Chapter 7 bankruptcy in Jun 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Barbara Combs — Kentucky, 15-60803


ᐅ Elmer D Combs, Kentucky

Address: 155 Gregory Branch Rd Hazard, KY 41701

Concise Description of Bankruptcy Case 12-60900-grs7: "In Hazard, KY, Elmer D Combs filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2012."
Elmer D Combs — Kentucky, 12-60900


ᐅ Estill Combs, Kentucky

Address: 680 Grant Combs Rd Hazard, KY 41701-2078

Bankruptcy Case 14-61286-grs Summary: "Estill Combs's Chapter 7 bankruptcy, filed in Hazard, KY in 10/30/2014, led to asset liquidation, with the case closing in Jan 28, 2015."
Estill Combs — Kentucky, 14-61286


ᐅ Ethan Combs, Kentucky

Address: 125 Troublesome Ln Hazard, KY 41701-7082

Concise Description of Bankruptcy Case 07-60179-jms7: "Ethan Combs's Chapter 13 bankruptcy in Hazard, KY started in Feb 28, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 17, 2012."
Ethan Combs — Kentucky, 07-60179


ᐅ Trena Louise Combs, Kentucky

Address: 488 Messer Branch Rd Hazard, KY 41701-6565

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60821-grs: "Hazard, KY resident Trena Louise Combs's 07.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Trena Louise Combs — Kentucky, 2014-60821


ᐅ Gary Combs, Kentucky

Address: 695 Grant Combs Rd Hazard, KY 41701

Bankruptcy Case 13-61473-grs Overview: "Gary Combs's bankruptcy, initiated in November 13, 2013 and concluded by 02/17/2014 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Combs — Kentucky, 13-61473


ᐅ Vicki Lee Combs, Kentucky

Address: 1450 E Main St Apt 501 Hazard, KY 41701

Concise Description of Bankruptcy Case 13-60171-grs7: "Vicki Lee Combs's Chapter 7 bankruptcy, filed in Hazard, KY in 2013-02-07, led to asset liquidation, with the case closing in 05/14/2013."
Vicki Lee Combs — Kentucky, 13-60171


ᐅ Shari Combs, Kentucky

Address: 409 Liberty St Apt B Hazard, KY 41701

Brief Overview of Bankruptcy Case 10-61209-jms: "Shari Combs's bankruptcy, initiated in July 2010 and concluded by 11.15.2010 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Combs — Kentucky, 10-61209


ᐅ Chadwick Conway, Kentucky

Address: 17691 KY Highway 476 Hazard, KY 41701

Bankruptcy Case 13-60371-grs Summary: "The bankruptcy record of Chadwick Conway from Hazard, KY, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2013."
Chadwick Conway — Kentucky, 13-60371


ᐅ Carmen Coots, Kentucky

Address: 787 Gregory Branch Rd Hazard, KY 41701

Brief Overview of Bankruptcy Case 09-61327-jms: "The bankruptcy record of Carmen Coots from Hazard, KY, shows a Chapter 7 case filed in August 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2010."
Carmen Coots — Kentucky, 09-61327


ᐅ Kelvin Chuck Coots, Kentucky

Address: 3309 Ky Highway 28 Hazard, KY 41701-5770

Bankruptcy Case 15-01291-TBB7 Overview: "The case of Kelvin Chuck Coots in Hazard, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelvin Chuck Coots — Kentucky, 15-01291


ᐅ Marsha Coots, Kentucky

Address: 225 Main St Hazard, KY 41701-1825

Bankruptcy Case 15-60932-grs Summary: "In a Chapter 7 bankruptcy case, Marsha Coots from Hazard, KY, saw her proceedings start in 2015-07-24 and complete by 2015-10-22, involving asset liquidation."
Marsha Coots — Kentucky, 15-60932


ᐅ Terry Lynn Coots, Kentucky

Address: PO Box 576 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 11-60438-jms: "Terry Lynn Coots's Chapter 7 bankruptcy, filed in Hazard, KY in 03.25.2011, led to asset liquidation, with the case closing in 2011-07-11."
Terry Lynn Coots — Kentucky, 11-60438


ᐅ Judy Cornett, Kentucky

Address: PO Box 297 Hazard, KY 41702

Snapshot of U.S. Bankruptcy Proceeding Case 13-61586-grs: "In a Chapter 7 bankruptcy case, Judy Cornett from Hazard, KY, saw her proceedings start in Dec 12, 2013 and complete by Mar 18, 2014, involving asset liquidation."
Judy Cornett — Kentucky, 13-61586


ᐅ Katie Carol Cornett, Kentucky

Address: PO Box 1286 Hazard, KY 41702-1286

Snapshot of U.S. Bankruptcy Proceeding Case 16-60090-grs: "The bankruptcy record of Katie Carol Cornett from Hazard, KY, shows a Chapter 7 case filed in 2016-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Katie Carol Cornett — Kentucky, 16-60090


ᐅ Alice Cosimini, Kentucky

Address: 225 Alyssa Dr Hazard, KY 41701

Bankruptcy Case 09-61426-jms Overview: "Hazard, KY resident Alice Cosimini's 09.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2010."
Alice Cosimini — Kentucky, 09-61426


ᐅ Darren D Couch, Kentucky

Address: 110 Lauren Paige Ln Hazard, KY 41701

Bankruptcy Case 11-60262-jms Summary: "In a Chapter 7 bankruptcy case, Darren D Couch from Hazard, KY, saw his proceedings start in February 2011 and complete by 06/13/2011, involving asset liquidation."
Darren D Couch — Kentucky, 11-60262


ᐅ Donald L Couch, Kentucky

Address: 47 Alfred Ln Hazard, KY 41701

Bankruptcy Case 11-61492-jms Overview: "Donald L Couch's bankruptcy, initiated in 2011-11-07 and concluded by February 2012 in Hazard, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Couch — Kentucky, 11-61492


ᐅ Jo Ann Couch, Kentucky

Address: PO Box 2239 Hazard, KY 41702

Bankruptcy Case 10-61600-jms Summary: "Hazard, KY resident Jo Ann Couch's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2011."
Jo Ann Couch — Kentucky, 10-61600


ᐅ Florence Marie Crawford, Kentucky

Address: PO Box 722 Hazard, KY 41702-0722

Bankruptcy Case 15-61505-grs Overview: "In a Chapter 7 bankruptcy case, Florence Marie Crawford from Hazard, KY, saw her proceedings start in 12/18/2015 and complete by 2016-03-17, involving asset liquidation."
Florence Marie Crawford — Kentucky, 15-61505


ᐅ Nancy Crotts, Kentucky

Address: 333 Orchard St Hazard, KY 41701

Concise Description of Bankruptcy Case 09-61340-jms7: "In a Chapter 7 bankruptcy case, Nancy Crotts from Hazard, KY, saw her proceedings start in 2009-08-31 and complete by 01.06.2010, involving asset liquidation."
Nancy Crotts — Kentucky, 09-61340


ᐅ Marvin Earl Cuddy, Kentucky

Address: 2778 Christopher Rd Hazard, KY 41701-6162

Concise Description of Bankruptcy Case 15-613517: "In Hazard, KY, Marvin Earl Cuddy filed for Chapter 7 bankruptcy in 11.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Marvin Earl Cuddy — Kentucky, 15-61351


ᐅ Donald G Davis, Kentucky

Address: PO Box 1486 Hazard, KY 41702

Bankruptcy Case 13-60256-tnw Summary: "In a Chapter 7 bankruptcy case, Donald G Davis from Hazard, KY, saw their proceedings start in 2013-02-24 and complete by 05/31/2013, involving asset liquidation."
Donald G Davis — Kentucky, 13-60256